MINUTES, North Carolina Veterinary Medical Board Raleigh, North Carolina, August 27 & 28, 2008

Similar documents
MINUTES, North Carolina Veterinary Medical Board Raleigh, North Carolina, July 11, 2008

MINUTES, North Carolina Veterinary Medical Board Myrtle Beach, South Carolina, June 20 and 21, 2005

MINUTES, North Carolina Veterinary Medical Board Asheville, North Carolina, June 27, 2012

MINUTES, North Carolina Veterinary Medical Board Raleigh, North Carolina, March 28, 2014

MINUTES, North Carolina Veterinary Medical Board Raleigh, North Carolina, April 8, 2005

MINUTES, North Carolina Veterinary Medical Board Raleigh, North Carolina, October 8, 2015

MINUTES, North Carolina Veterinary Medical Board Pinehurst, North Carolina, June 27, 2013

MINUTES, North Carolina Veterinary Medical Board Raleigh, North Carolina, August 24, 2001

MINUTES, North Carolina Veterinary Medical Board Raleigh, North Carolina, August 25, 2000

MINUTES, North Carolina Veterinary Medical Board Raleigh, North Carolina, November 1, 2001

MINUTES, North Carolina Veterinary Medical Board Raleigh, North Carolina, March 9, 2017

MINUTES, North Carolina Veterinary Medical Board Raleigh, North Carolina, March 24, 2000

MINUTES Board Meeting October 1-2, 2015

Regional Health Authority B HORIZON HEALTH NETWORK. Minutes of meeting

TEXAS MEDICAL BOARD BOARD MEETING MINUTES October 9-10, 2008

REGULAR BOARD MEETING MINUTES. October 14, 2009

Dinner will commence at 6:00 p.m. (DINNER Complimentary). The meeting will commence promptly at 6:30 p.m.

EAST WILLISTON UNION FREE SCHOOL DISTRICT TOWN OF NORTH HEMPSTEAD MINUTES for REGULAR BUSINESS MEETING Monday, January 26, 2009

BOARD MEETING Tuesday, April 10, 2018

BOARD OF VISITORS Finance and Administration Committee Friday, December 7, 2012 New Student Center Board Room MINUTES

Minutes of the Combined Meeting of the Audit and Finance Committees of the University of Louisville Board of Trustees.

Board Chambers 546 Jay Street, Suite 108 Colusa, CA Minutes April 17, 2018

PSIA/AASI-INTERMOUNTAIN BOARD OF DIRECTORS MEETING May 20 & 21, 2011 Cottonwood County Club/Deer Valley Resort Salt Lake City and Park City, UT

TEXAS PHYSICIAN ASSISTANT BOARD BOARD MEETING December 5, 2014

The Board of Directors of University Hospital. ANNUAL MEETING PUBLIC SESSION September 20, :00 a.m.

CHATEAUGAY CENTRAL SCHOOL - BOARD MINUTES - JULY 6, 2010

FACULTY SENATE MEETING MINUTES

BOARD OF GOVERNORS Saturday, November 10, 2018 New Orleans, LA

MARSHALL COUNTY COMMISSION SEPTEMBER 11, 2012

Hitchcock Independent School District. Regular Meeting Tuesday, November 13, 2007

Board of Trustees Signet Executive Board Room December 8, 2016

College Faculty Senate Minutes Date & Time: Thursday, September 3, 2015, 2-4:30 PM. Location: Chesapeake Campus, Student Center Room 3300.

Dr. Miller moved to recess. Ms. Raggette seconded the motion, and the motion passed at 12:00 p.m. The committee meeting resumed at 1:24 p.m.

TEXAS STATE BOARD OF ACUPUNCTURE EXAMINERS MAY 5, 2000 BOARD MEETING MINUTES

The OlE Management Reports and ODC Management Reports were presented. Both were accepted as information.

DRAFT Minutes of the North Carolina Home Inspector Licensure Board April 7, 2017

RECORD OF PROCEEDINGS MONROE LOCAL BOARD OF EDUCATION

FREDERICKSBURG CITY PUBLIC SCHOOLS Fredericksburg, Virginia

LINCOLN UNIVERSITY BOARD OF TRUSTEES MINUTES. Saturday, September 20, 2003

Regular Meeting March 8, A regular meeting of the Nash County Board of Commissioners was held at

Haywood Community College Board of Trustees Board Meeting August 1, 2016

Mr. Waldenburg called the meeting to order, led those present in the Pledge of Allegiance, and pointed out the emergency exits.

QUINCY COLLEGE BOARD OF GOVERNORS. MEETING OF MAY 24, 2012 Minutes

NORTH CAROLINA BOARD OF OCCUPATIONAL THERAPY July 14, 2014 MINUTES REGULAR SESSION

STATE OF FLORIDA DEPARTMENT OF HEALTH

President Nelson welcomed all visitors to the meeting and asked that they introduce themselves to the members and state their pharmacy affiliation.

QUINCY COLLEGE BOARD OF GOVERNORS. MEETING OF MARCH 28, 2013 Minutes

* Items Taken Out of Order **Non-Agenda Items

PERSON COUNTY BOARD OF COMMISSIONERS JANUARY 23, 2017

Minutes of the LWVLA Board Meeting Tuesday January 22, 2019 Mesa Public Library, Los Alamos, NM

Commissioners of St. Mary's County Meeting Minutes (Tuesday, November 13, 2018) Generated by Bonnie Gray on Thursday, November 15, 2018

Senate Standing Committees on University Budget

North Carolina Board of Chiropractic Examiners Regular Board Meeting April 27, 2018 Minutes

Mr. Mansour provided some opening remarks and then proceeded with the meeting.

BOARD OF GOVERNORS SPECIAL MEETING Public Session Minutes Seattle, WA February 15, 2018

Public Session Minutes

STATE HUMAN RESOURCES COMMISSION MEETING ADMINISTRATION BUILDING, COMMISSION CONFERENCE ROOM 116 WEST JONES STREET - RALEIGH, NORTH CAROLINA

FREDERICKSBURG CITY PUBLIC SCHOOLS Fredericksburg, Virginia

School-Based Health Center Policy Advisory Council (PAC) Meeting July 27, 2006 Minutes (Meeting held at 6751 Columbia Gateway Drive in Columbia, MD)

PORT AUTHORITY TRANSIT CORPORATION BOARD MEETING PRESENT

South Orange-Maplewood Board of Education January 3, 2018

Minutes of the North Carolina Home Inspector Licensure Board July 11, 2014

STATE BAR OF GEORGIA EXECUTIVE COMMITTEE MINUTES November 15, 2013 Law Office of Baker Donelson/Macon, GA

BOARD OF SELECTMEN'S REGULAR MEETING. December 18, 2006 MINUTES

BEFORE THE NORTH CAROLINA MEDICAL BOARD. This matter is before the North Carolina Medical Board

ALABAMA STATE BOARD OF PHARMACY BUSINESS MEETING MINUTES April 19, 2017

DELAWARE RIVER PORT AUTHORITY BOARD MEETING PRESENT

Public Session Minutes

J. SARGEANT REYNOLDS COMMUNITY COLLEGE BOARD MEETING. January 14, Minutes No. 363

MINUTES MEDICAL UNIVERSITY HOSPITAL AUTHORITY BOARD OF TRUSTEES MEETING May 18, 2018

NORTH CAROLINA BOARD OF OCCUPATIONAL THERAPY May 14, 2018 MINUTES REGULAR SESSION

May 2005 Board of Directors Minutes

Turner Public Schools P.O. Box 159 Highway 32 West Burneyville, OK 73430

Minutes of the Meeting of January 27, of the MASSACHUSETTS TEACHERS RETIREMENT BOARD

LOUISIANA STATE BAR ASSOCIATION BOARD OF GOVERNORS August 22, 2009 * M I N U T E S *

North Carolina Home Inspector Licensure Board (NCHILB)

Faculty Senate Meeting

DRAFT SUBJECT TO APPROVAL MINUTES. Public Session Washington State Bar Association BOARD OF GOVERNORS. Spokane, WA January 26-27, 2017

NORTH CAROLINA BOARD OF OCCUPATIONAL THERAPY September 18, 2017 MINUTES REGULAR SESSION

MINUTES NORTH CAROLINA AUCTIONEER LICENSING BOARD DECEMBER 16, 2008

MINUTES OF THE NORTH CAROLINA ALARM SYSTEMS LICENSING BOARD

BOARD OF GOVERNORS NORTHEAST COMMUNITY COLLEGE AREA. MINUTES OFREGULAR MEETING Thursday, October 13, 2005

SOLANO COMMUNITY COLLEGE DISTRICT GOVERNING BOARD

Regular Board Meeting District 527 Page 1 March 23, 2016 MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS

Board of Trustees Signet Executive Board Room March 7, 2018

INDEX REGULAR BOARD MEETING. October 25, Call to Order and Roll Call Invocation and Pledge of Allegiance 1

National Reining Horse Association Minutes of the Board of Directors Meeting OK State Fairgrounds Oklahoma City, OK August 9-10, 2008

Texas Medical Board BOARD MEETING 333 GUADALUPE, TOWER 2, SUITE 225 AUSTIN, TEXAS December 8, 2017

Minutes of THE FLORIDA REAL ESTATE COMMISSION February 14 and 15, 2006 Meeting

BOARD OF TRUSTEES MEETING The University of North Carolina at Chapel Hill

P A COMMITTEE CHAIRS P A COMMITTEE

To add Dr. Johnston Peeples, Ph.D., PE as board member attending the meeting. To approve minutes with changes. Johnson/Love/approved.

East Clinton Local Board of Education

Minutes of the North Carolina Home Inspector Licensure Board April 8, 2016

Hitchcock Independent School District

Minutes of Board Re-Organization and Business Meeting

March 19, Resolution Index. # Approval of 2018 General Fund, Private Funds, Brewster Café, and Capital Improvement Fund final budgets.

Linn County Democrats Draft Minutes of the Central Committee January 25, 2016 Regular Meeting

TEXAS ETHICS COMMISSION MEETING MINUTES Public Meeting Minutes June 11, 2015, 9:50 a.m. Capitol Extension, Room E1.014 Austin, Texas 78701

College of Liberal Arts and Sciences Senate Faculty Senate Meeting Minutes 20 September 2010

Transcription:

President Linwood Jernigan, D.V.M., called the regular meeting of the North Carolina Veterinary Medical Board to order at 7:00 p.m. on August 27, 2008. In attendance were Board members Drs. Susan Bull, Michael Davidson, Richard Hawkins, David Marshall, Dante Martin, Mrs. Nancy Robinson, R.V.T. and Mrs. Katie Morgan. Also present was Board Attorney, Mr. George Hearn, Executive Director, Mr. Thomas Mickey, and guest, Ms. Amy Edwards Dr. Jernigan presented a plaque to Ms. Edwards for her service on the Board. Ms. Edwards thanked the Board and commented on her time on the Board. Ms. Edwards left the meeting at 7:10 p.m. Dr. Jernigan reviewed with the Board the Governor s and North Carolina Board of Ethics statement on conflicts of interest. The Board started to discuss possible changes to the Veterinary Practice Act. Specifically, the Board reviewed G.S. 90-179, Purpose of Article, 90-180, Title, and G.S. 90-181, Definitions 1 to 5. The meeting was adjourned at 9:04 p.m. 1

Dr. Jernigan reconvened the regular meeting of the Board at 8:03 a.m. In attendance were Board members Drs. Susan Bull, Michael Davidson, Richard Hawkins, David Marshall, Dante Martin, Mrs. Nancy Robinson, R.V.T. and Mrs. Katie Morgan. Also present was Board Attorney, Mr. George Hearn, and Executive Director, Mr. Thomas Mickey. Dr. Jernigan reviewed with the Board, the Governor s and North Carolina Board of Ethics statement on conflicts of interest. On a motion made by Dr. Hawkins, seconded by Mrs. Robinson, the minutes for the July 11, 2008, meeting were approved. Warren Pendergast, M.D., Medical Director, North Carolina Physicians Health Program (NCPHP), joined the meeting. He presented an update on the status of program since the last Board meeting. After a question and answer period with the Board, he left the meeting at 8:20 a.m. distributed. The Investigator s report on his activities since the last meeting was 2

The Board set October 8, 2008, for the date of an additional Board meeting to work on changes to the General Statutes. The meeting will start at 8:00 a.m. The Executive Director reported on activities of the Board office since the last meeting. A financial report was distributed to the members of the Board. Dr. Davidson made a motion to approve the expenditure of $45,000 to upgrade the Board s current computer software to allow for online renewal of licenses and online applications for State and National examinations. The Board wants online applications to be available by March 31, 2009, and renewals ready for the 2010 renewal season. Dr. Martin seconded the motion. The motion passed unanimously. Dr. Bull made a motion that the Board s Executive Director seeks Board approval for expenditures greater than $5,000. After discussion Dr. Bull retracted her motion. 3

Dr. Marshall made a motion that the Executive Director has the authority to spend up to $5,000.00 per non-operational purchase and that the Executive Director receive approval from the Board President and Secretary- Treasure for amounts greater then $5,000.00. Non-operational purchases over $500.00 are to be reported in the Executive Director s status report. Dr. Davidson seconded the motion. The motion passed unanimously. The meeting of the Board recessed at 9:25 a.m. for a break, and reconvened at 9:35 a.m. Mrs. Morgan left the meeting to attend a funeral. Dr. Hawkins made a motion to approve the Executive Director s status and financial reports. Mrs. Robinson seconded the motion. The motion passed unanimously. Dr. Hawkins discussed with the Board the referrals of procedures to emergency veterinary practice facilities. No further action was taken. 4

Dr. Davidson, presenting as Associate Dean and Director of Clinics at North Carolina State University College of Veterinary Medicine discussed faculty certificates and full licensure. The Board will continue this discussion at its next regular meeting. January 23. The Board set the meeting date for the first meeting 2009 to be The Board reviewed the veterinary technician application from Mr. Keith Antione Hines. Dr. Bull made a motion to accept his application and grant him registration should he meet all of the current registration requirements. Dr. Marshall seconded the motion. The motion passed unanimously. The meeting of the Board recessed at 10:37 a.m. for a break, and reconvened at 10:48 a.m. Report of Committee on Investigations No. 2. 2008026-2 Marat Semenovich Dubrovsky, VV (complaint of Mr. Elliot M. Cramer) continued. 5

2008007-2 Stephen Duane Blanton, DVM (complaint of the Mr. George P. Haig, DDS) Disciplinary action, letter of caution. 2008028-2 Tanya S. Burtis, DVM & Derrich Alexander Phillips, DVM (complaint of the Ms. Wendy Strader) - Dismissed, no probable cause. 2008032-2 Clifford N. Bostic, DVM (complaint of Mr. Joseph Singer) Disciplinary action, letter of reprimand. Mrs. Robinson made a motion to approve the Committee on Investigations No. 2 report. Dr. Martin seconded the motion. The motion passed unanimously. Report of Committee on Investigations No. 5. 2008016-5 Jenifer D. Rodriguez, DVM (complaint of Ms. Barbara Gray) Disciplinary action, letter of caution. 2008018-5 Roxanne Kathleen Taylor, DVM (complaint of Ms. Brandi Golojuch) Dismissed, no probable cause. 6

2008022-5 Lauren Elizabeth Meadows, DVM (complaint of Ms. Angela M. Wencil) Dismissed, no probable cause. 2008023-5 Stanislaw Naruszewicz, LW (complaint of Ms. Alison Quinn) Disciplinary action, letter of reprimand. 2008025-5 Leslie Sharon Brown-Hinchcliffe, DVM (complaint of Stacy Ann Jones, DVM) Dismissed, no probable cause. 2008027-5 Deborah Ann Cowan, DVM (complaint of Mr. Mike Geary & Ms. Kim Franklin) Dismissed, no probable cause. 2008031-5 Stanley Kent Robinson, DVM (complaint of Ms. Stacie Linnette Rash) Disciplinary action, letter of caution. 2008033-5 Denise R. Sacks, DVM & Jessica Kavina Taylor, DVM (complaint of Mr. & Mrs. Al Walker) The portion of the complaint against Dr. Sacks is dismissed with a finding of no probable cause. Dr. 7

Taylor is to receive a letter of reprimand for her portion of the complaint. Dr. Bull made a motion to approve the Committee on Investigations No. 5 report. Dr. Davidson seconded the motion. The motion passed unanimously with Dr. Bull abstaining on complaint no. 2008025-5 and Dr. Jernigan abstaining on complaint no. 2008033-5. Upon a motion by Mrs. Robinson, seconded by Dr. Bull, the Board approved the actual expenses for this meeting. The meeting was adjourned by unanimous vote upon a motion by Dr. Hawkins and seconded by Dr. Martin at 12:11. Respectfully Submitted, Thomas M. Mickey Executive Director 8